THE ADSCENE GROUP LIMITED

8 officers / 27 resignations

FISHER, Darren

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 March 2025
Nationality
Australian,British
Occupation
Chief Financial Officer

REACH DIRECTORS LIMITED

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
corporate-director
Appointed on
12 July 2023

MULLEN, James Joseph

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 August 2019
Resigned on
31 March 2025
Nationality
Scottish
Occupation
Chief Executive Officer

FULLER, Simon Jeremy Ian

Correspondence address
One Canada Square Canary Wharf, London, United Kingdom, E14 5AP
Role ACTIVE
director
Date of birth
July 1977
Appointed on
1 March 2019
Resigned on
31 December 2022
Nationality
British
Occupation
Chartered Accountant

FOX, Simon Richard

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
17 November 2014
Resigned on
16 August 2019
Nationality
British
Occupation
Chief Executive

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Secretary
Date of birth
January 1960
Appointed on
18 January 2008
Nationality
BRITISH

VAGHELA, Vijay Lakhman

Correspondence address
One Canada Square, Canary Wharf, London, E14 5AP
Role ACTIVE
director
Date of birth
October 1966
Appointed on
26 July 2004
Resigned on
1 March 2019
Nationality
British
Occupation
Accountant

VICKERS, PAUL ANDREW

Correspondence address
ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
28 November 2000
Nationality
BRITISH
Occupation
BARRISTER

PARKER, STEPHEN DAVENPORT

Correspondence address
BRACKENWOOD 34 TOWER ROAD NORTH, HESWALL, WIRRALL, CH60 6RS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
3 February 2003
Resigned on
26 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 6RS £1,150,000

HARRIS, LORRAINE ANNE

Correspondence address
STONEHOUSE 105 KENNINGTON ROAD, KENNINGTON, OXFORD, OXFORDSHIRE, OX1 5PE
Role RESIGNED
Secretary
Date of birth
August 1961
Appointed on
30 June 2002
Resigned on
18 January 2008
Nationality
BRITISH

Average house price in the postcode OX1 5PE £577,000

GRAF, CHARLES PHILIP

Correspondence address
FLAT 31, 9 ALBERT EMBANKMENT, LONDON, SE1 7HD
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
28 June 2002
Resigned on
2 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 7HD £1,056,000

EWING, MARGARET

Correspondence address
MARAVAL, HAMM COURT, WEYBRIDGE, SURREY, KT13 8YG
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 November 2000
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 8YG £2,029,000

DIGGORY, CATHERINE JEANNE

Correspondence address
EASTSIDE 91 LACHE LANE, CHESTER, CH4 7LT
Role RESIGNED
Secretary
Date of birth
November 1959
Appointed on
28 November 2000
Resigned on
30 June 2002
Nationality
BRITISH

Average house price in the postcode CH4 7LT £749,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
31 March 2000
Resigned on
28 November 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 1HH £1,436,000

KHANGURA, GURMEET SINGH

Correspondence address
1 HAVERLEY, 85 WORPLE ROAD, LONDON, SW19 4JH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
15 March 2000
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4JH £736,000

COMYN, PAUL FERGUS

Correspondence address
23 ST JAMES AVENUE, HAMPTON HILL, MIDDLESEX, TW12 1HH
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
15 March 2000
Resigned on
28 November 2000
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 1HH £1,436,000

CLARK, GARETH PETER ANDREW

Correspondence address
BURDENSHOT HOUSE, BURDENSHOTT HILL, WORPLESDON, GUILDFORD, SURREY, GU3 3RL
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 March 2000
Resigned on
28 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 3RL £3,371,000

HOLDEN, BARRIE LESLIE

Correspondence address
BRICK HILL FARM BRICKHILL LANE, NEWBOROUGH, BURTON ON TRENT, STAFFORDSHIRE, DE13 8SW
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
10 September 1999
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode DE13 8SW £378,000

LUSBY, MARTIN ALAN

Correspondence address
BROAD MEADOWS, BARFORD HILL, BARFORD, WARWICK, WARWICKSHIRE, CV35 8BZ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
10 June 1999
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode CV35 8BZ £1,276,000

LAMBERT, JAMES

Correspondence address
KINDER FARM, CHAPEL EN LE FRITH, HIGH PEAK, DERBYSHIRE, SK23 0QR
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
27 March 1998
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SK23 0QR £666,000

FORDHAM, David Sidney

Correspondence address
Copper Beeches, Leckhampstead Road, Akeley, Buckingham, MK18 5HG
Role RESIGNED
director
Date of birth
June 1953
Appointed on
1 March 1998
Resigned on
30 September 1999
Nationality
British,German
Occupation
Company Director

Average house price in the postcode MK18 5HG £735,000

BROADLEY, ROBERT

Correspondence address
ABBEYDALE, 48 CHISELHURST ROAD, CHISELHURST, KENT, BR7 5LD
Role RESIGNED
Secretary
Date of birth
January 1948
Appointed on
7 July 1997
Resigned on
31 March 2000
Nationality
BRITISH

Average house price in the postcode BR7 5LD £2,025,000

BROADLEY, ROBERT

Correspondence address
ABBEYDALE, 48 CHISELHURST ROAD, CHISELHURST, KENT, BR7 5LD
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
17 March 1997
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BR7 5LD £2,025,000

LAMBERT, HARRY PAUL

Correspondence address
RINGLETON MANOR, WOODNESBOROUGH, SANDWICH, KENT, CT13 0PT
Role RESIGNED
Secretary
Date of birth
February 1944
Appointed on
12 November 1996
Resigned on
7 July 1997
Nationality
BRITISH

RIDLEY THOMAS, ROGER

Correspondence address
BOOTON MANOR, BOOTON, REEPHAM, NORFOLK, NR10 4NZ
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
11 November 1996
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

NEWMAN, PETER GEORGE

Correspondence address
12 THE FAIRWAY, CAMBERLEY, SURREY, GU15 1EF
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
11 November 1996
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode GU15 1EF £1,026,000

GRANT SALMON, CHARLES

Correspondence address
PITSFORD GRANGE CHURCH LANE, PITSFORD, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9AJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
7 November 1994
Resigned on
12 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN6 9AJ £679,000

SHAW, DAVID LAWRENCE

Correspondence address
66 RICHBORNE TERRACE, LONDON, SW8 1AX
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
1 October 1992
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 1AX £499,000

LAMBERT, HARRY PAUL

Correspondence address
LE PARK PALACE E534, IMPASSE DE LA FONTAINE, MC98000, MONACO
Role RESIGNED
Director
Date of birth
February 1944
Appointed on
1 October 1992
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEVIN-HALL, NIGEL CLIVE

Correspondence address
LONGRIDGE HOUSE, CHURCH LANE CHURCH BRAMPTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8AT
Role RESIGNED
Secretary
Date of birth
October 1961
Appointed on
1 October 1992
Resigned on
12 November 1996
Nationality
BRITISH

Average house price in the postcode NN6 8AT £1,263,000

VINCENT, BRENDA JOYCE RUTH

Correspondence address
SUNBURST FIRST AVENUE, KINGSGATE, BROADSTAIRS, KENT, CT10 3LP
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 October 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
ADMINISTRATION DIRECTOR

Average house price in the postcode CT10 3LP £570,000

LAMBERT, SHAN ELIZABETH ROSE

Correspondence address
RINGLETON MANOR, WOODNESBOROUGH, SANDWICH, KENT, CT13 0PT
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
1 October 1992
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROWBOTHAM, BRIAN WILLIAM

Correspondence address
46 ALMA ROAD, REIGATE, SURREY, RH2 0DN
Role RESIGNED
Director
Date of birth
May 1931
Appointed on
1 October 1992
Resigned on
28 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 0DN £1,066,000

CHEVIN-HALL, NIGEL CLIVE

Correspondence address
LONGRIDGE HOUSE, CHURCH LANE CHURCH BRAMPTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8AT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 October 1992
Resigned on
12 November 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN6 8AT £1,263,000

LAMBERT, JAMES

Correspondence address
17 MILLFIELD, ST PETERS COURT, BROADSTAIRS, KENT, CT10 2UX
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
1 October 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
PUBLISHING DIRECTOR

Average house price in the postcode CT10 2UX £485,000


More Company Information